Completed Access to Information Requests

About this information

Search the summaries of completed Access to Information (ATI) requests to find information about ATI requests made to the Government of Canada after January 2020. If you find a summary of interest, you can request a copy of the records at no cost using the form below each summary. Requests made through this form are considered informal requests and are not subject to the same requirements as requests under the Access to Information Act (ATIA).

If you don’t find what you are looking for you can request additional government records under an institution’s control by contacting the institution’s Access to Information and Privacy Coordinator or by submitting a formal access to information request.

*All information provided will incorporate the necessary exemptions and exclusions as per the Access to Information Act and the Privacy Act.

Download datasets of the summaries of completed access to information requests.

Current Search

Report Type

Organization

Disposition

Year

Month

Found 167 record(s)

Req # A-2020-00036

All ProServices contracts issued in the National Capital Region for the months of July 2020, August 2020, & September 2020.

Organization: Canadian Transportation Agency

98 page(s)
December 2020

Req # A-2020-00029

All documents, including e-mails, notes, meeting minutes, internal correspondences, and any other written record, relating to the drafting, review, approval, and/or publication of the Statement on Vouchers (https://otc-cta.gc.ca/eng/statement-vouchers). The time period we request is March 11, 2020 to April 9, 2020.

Organization: Canadian Transportation Agency

116 page(s)
December 2020

Req # A-2020-00034

All Task & Solutions Professional Services (TSPS) and Task Based Informatics Professional Services (TBIPS) Supply Arrangement (SA) contracts and Standing Offer (SO) callups issued in the National Capital Region for the months of July 2020, August 2020, & September 2020.

Organization: Canadian Transportation Agency

20 page(s)
December 2020

Req # A-2019-00311

Records from January 1, 2017 to January 1, 2020 pertaining to the CBSA Alternatives to Detention Program

Organization: Public Safety Canada

326 page(s)
December 2020

Req # A-2020-00172

For the period of April 1, 2020 to June 30, 2020, all briefing notes sent to the Minister regarding the April 2020 mass shooting in Nova Scotia

Organization: Public Safety Canada

7 page(s)
December 2020

Req # A-2020-00247

Evaluations or surveys pertaining to Brenda Lucki as RCMP Commissioner, including but not limited to her job performance, between June 1, 2017 and November 1, 2020

Organization: Public Safety Canada

17 page(s)
December 2020

Req # A-2020-00248

All documents regarding the appointment of Brenda Lucki as RCMP Commissioner, from June 1, 2017 to May 1, 2018

Organization: Public Safety Canada

21 page(s)
December 2020

Req # A-2020-00250

Documents related to reduction of sexual violence within correctional facilities in Canada

Organization: Public Safety Canada

134 page(s)
December 2020

Req # A-2020-00256

ProServices contracts in the National Capital Region (NCR) for July, August, and September 2020

Organization: Public Safety Canada

42 page(s)
December 2020

Req # A-2020-00036

Complete list of transfer payments - including below the threshold reporting amount - from 2013 to 2019, with a list of programs and total program funding amounts, where applicable.

Organization: Agriculture and Agri-Food Canada

219 page(s)
November 2020
Date modified: